Regal Sales & Commerce (Uk) Limited

  • Dissolved
  • Incorporated on 10 Nov 1995

Reg Address: Ground Floor, 13 Charles Ii Street, London SW1Y 4QU, England

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Regal Sales & Commerce (Uk) Limited" is a ltd and located in Ground Floor, 13 Charles Ii Street, London SW1Y 4QU. Regal Sales & Commerce (Uk) Limited is currently in dissolved status and it was incorporated on 10 Nov 1995 (28 years 10 months 13 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Regal Sales & Commerce (Uk) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Vanisha Devina Davis Director 1 Jan 2016 British Active
2 Stacey Lorraine Hammel Director 6 May 2014 British Resigned
25 Jul 2014
3 Amber Jade Allen Director 25 Jan 2014 British Resigned
1 Jan 2016
4 Laura Jones Director 1 Mar 2012 British Resigned
6 May 2014
5 KINGSLEY SECRETARIES LIMITED Corporate Secretary 1 Mar 2012 - Active
6 John Robert Montagu Wortley-Hunt Director 23 Feb 2010 British Resigned
1 Mar 2012
7 Andrew Moray Stuart Director 26 Sep 2009 British Resigned
23 Feb 2010
8 John Robert Montagu Wortley-Hunt Director 1 Oct 2008 British Resigned
26 Sep 2009
9 WILLOWPORT LIMITED Corporate Director 19 May 2008 - Resigned
8 Oct 2012
10 WILLOWPORT LIMITED Corporate Director 6 Aug 2007 - Resigned
11 Mar 2008
11 OAKLAND SECRETARIES LTD Corporate Secretary 1 Dec 2005 - Resigned
1 Mar 2012
12 CROWNBROOK LIMITED Corporate Director 1 Dec 2005 - Resigned
19 May 2008
13 LONDON SECRETARIES LIMITED Corporate Nominee Secretary 15 Feb 2000 - Resigned
1 Dec 2005
14 Lorraine Denise Malcolm Director 15 Feb 2000 British Resigned
1 Dec 2005
15 FIRST ATLANTIC DIRECTORS LIMITED Director 18 May 1998 - Resigned
15 Feb 2000
16 FIRST ATLANTIC SECRETARIES LIMITED Secretary 18 May 1998 - Resigned
15 Feb 2000
17 FIRST SECRETARIES LIMITED Corporate Nominee Secretary 10 Nov 1995 - Resigned
10 Nov 1995
18 Simon Peter Elmont Director 10 Nov 1995 British Resigned
18 May 1998
19 FIRST DIRECTORS LIMITED Corporate Nominee Director 10 Nov 1995 - Resigned
10 Nov 1995
20 Philip Mark Croshaw Nominee Secretary 10 Nov 1995 British Resigned
20 Aug 1998
21 Philip Mark Croshaw Nominee Director 10 Nov 1995 British Resigned
18 May 1998


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mrs Mariagrazia Patrizia Marchesi
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
20 Jul 2018 Italian Active
2 Mr Claudio Privitera
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 Italian Ceased
20 Jun 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Regal Sales & Commerce (Uk) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Notice Voluntary 8 Jun 2021 Download PDF
2 Dissolution - Application Strike Off Company 27 May 2021 Download PDF
3 Accounts - Total Exemption Full 21 Oct 2020 Download PDF
7 Pages
4 Confirmation Statement - No Updates 11 Sep 2020 Download PDF
3 Pages
5 Accounts - Total Exemption Full 27 Sep 2019 Download PDF
8 Pages
6 Gazette - Filings Brought Up To Date 21 Sep 2019 Download PDF
1 Pages
7 Confirmation Statement - No Updates 19 Sep 2019 Download PDF
3 Pages
8 Gazette - Notice Compulsory 10 Sep 2019 Download PDF
1 Pages
9 Persons With Significant Control - Second Filing Notification Of A Person With Significant Control 10 Jan 2019 Download PDF
7 Pages
10 Persons With Significant Control - Cessation Of A Person With Significant Control 21 Nov 2018 Download PDF
1 Pages
11 Persons With Significant Control - Notification Of A Person With Significant Control 21 Nov 2018 Download PDF
3 Pages
12 Accounts - Total Exemption Full 11 Sep 2018 Download PDF
6 Pages
13 Confirmation Statement - No Updates 27 Jun 2018 Download PDF
3 Pages
14 Accounts - Total Exemption Full 28 Sep 2017 Download PDF
8 Pages
15 Persons With Significant Control - Notification Of A Person With Significant Control 27 Jul 2017 Download PDF
2 Pages
16 Confirmation Statement - Updates 27 Jul 2017 Download PDF
4 Pages
17 Officers - Change Person Director Company With Change Date 28 Apr 2017 Download PDF
2 Pages
18 Address - Change Registered Office Company With Date Old New 30 Mar 2017 Download PDF
1 Pages
19 Accounts - Total Exemption Small 16 Aug 2016 Download PDF
4 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 22 Jun 2016 Download PDF
4 Pages
21 Officers - Appoint Person Director Company With Name Date 30 Mar 2016 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 30 Mar 2016 Download PDF
1 Pages
23 Accounts - Total Exemption Small 15 Jan 2016 Download PDF
5 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 10 Nov 2015 Download PDF
4 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 28 Jan 2015 Download PDF
5 Pages
26 Accounts - Total Exemption Small 22 Sep 2014 Download PDF
4 Pages
27 Officers - Termination Director Company With Name Termination Date 11 Aug 2014 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 11 Aug 2014 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 11 Aug 2014 Download PDF
1 Pages
30 Officers - Termination Director Company With Name 6 May 2014 Download PDF
1 Pages
31 Officers - Appoint Person Director Company With Name 6 May 2014 Download PDF
2 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 3 Jan 2014 Download PDF
4 Pages
33 Document Replacement - Second Filing Of Form With Form Type Made Up Date 17 Oct 2013 Download PDF
16 Pages
34 Accounts - Total Exemption Small 29 Sep 2013 Download PDF
4 Pages
35 Officers - Change Person Director Company With Change Date 14 Aug 2013 Download PDF
2 Pages
36 Address - Move Registers To Sail Company 12 Nov 2012 Download PDF
1 Pages
37 Address - Change Sail Company 12 Nov 2012 Download PDF
1 Pages
38 Officers - Change Corporate Secretary Company With Change Date 12 Nov 2012 Download PDF
2 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 12 Nov 2012 Download PDF
6 Pages
40 Officers - Termination Director Company With Name 8 Oct 2012 Download PDF
1 Pages
41 Accounts - Total Exemption Small 3 Oct 2012 Download PDF
5 Pages
42 Address - Change Registered Office Company With Date Old 22 Aug 2012 Download PDF
1 Pages
43 Accounts - Change Account Reference Date Company Current Extended 27 Apr 2012 Download PDF
1 Pages
44 Officers - Termination Director Company With Name 13 Mar 2012 Download PDF
1 Pages
45 Officers - Termination Secretary Company With Name 13 Mar 2012 Download PDF
1 Pages
46 Address - Change Registered Office Company With Date Old 13 Mar 2012 Download PDF
1 Pages
47 Officers - Appoint Corporate Secretary Company With Name 13 Mar 2012 Download PDF
2 Pages
48 Officers - Appoint Person Director Company With Name 13 Mar 2012 Download PDF
2 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 10 Nov 2011 Download PDF
4 Pages
50 Accounts - Total Exemption Full 3 Oct 2011 Download PDF
9 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 20 Jan 2011 Download PDF
4 Pages
52 Accounts - Total Exemption Full 2 Sep 2010 Download PDF
10 Pages
53 Officers - Termination Director Company With Name 21 Apr 2010 Download PDF
1 Pages
54 Officers - Appoint Person Director Company With Name 21 Apr 2010 Download PDF
2 Pages
55 Officers - Change Corporate Director Company With Change Date 23 Nov 2009 Download PDF
2 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 23 Nov 2009 Download PDF
6 Pages
57 Officers - Change Corporate Secretary Company With Change Date 23 Nov 2009 Download PDF
1 Pages
58 Officers - Change Person Director Company With Change Date 23 Nov 2009 Download PDF
2 Pages
59 Officers - Termination Director Company With Name 14 Oct 2009 Download PDF
1 Pages
60 Officers - Appoint Person Director Company With Name 14 Oct 2009 Download PDF
2 Pages
61 Accounts - Total Exemption Full 29 Sep 2009 Download PDF
10 Pages
62 Officers - Legacy 20 Feb 2009 Download PDF
1 Pages
63 Annual Return - Legacy 20 Feb 2009 Download PDF
4 Pages
64 Accounts - Total Exemption Full 1 Oct 2008 Download PDF
12 Pages
65 Officers - Legacy 10 Jun 2008 Download PDF
1 Pages
66 Officers - Legacy 10 Jun 2008 Download PDF
1 Pages
67 Officers - Legacy 12 Mar 2008 Download PDF
1 Pages
68 Annual Return - Legacy 19 Dec 2007 Download PDF
3 Pages
69 Accounts - Total Exemption Full 15 Aug 2007 Download PDF
10 Pages
70 Officers - Legacy 14 Aug 2007 Download PDF
1 Pages
71 Annual Return - Legacy 28 Dec 2006 Download PDF
3 Pages
72 Resolution 21 Dec 2006 Download PDF
73 Resolution 21 Dec 2006 Download PDF
1 Pages
74 Resolution 21 Dec 2006 Download PDF
75 Resolution 21 Dec 2006 Download PDF
76 Accounts - Total Exemption Full 4 Sep 2006 Download PDF
10 Pages
77 Officers - Legacy 28 Dec 2005 Download PDF
1 Pages
78 Address - Legacy 28 Dec 2005 Download PDF
1 Pages
79 Officers - Legacy 28 Dec 2005 Download PDF
1 Pages
80 Officers - Legacy 28 Dec 2005 Download PDF
2 Pages
81 Officers - Legacy 28 Dec 2005 Download PDF
2 Pages
82 Annual Return - Legacy 25 Nov 2005 Download PDF
6 Pages
83 Address - Legacy 19 Oct 2005 Download PDF
1 Pages
84 Accounts - Total Exemption Full 19 Aug 2005 Download PDF
9 Pages
85 Annual Return - Legacy 11 Aug 2005 Download PDF
6 Pages
86 Annual Return - Legacy 11 Aug 2005 Download PDF
6 Pages
87 Annual Return - Legacy 11 Aug 2005 Download PDF
6 Pages
88 Annual Return - Legacy 11 Aug 2005 Download PDF
6 Pages
89 Annual Return - Legacy 11 Aug 2005 Download PDF
6 Pages
90 Annual Return - Legacy 11 Aug 2005 Download PDF
6 Pages
91 Annual Return - Legacy 11 Aug 2005 Download PDF
6 Pages
92 Capital - Legacy 11 Aug 2005 Download PDF
4 Pages
93 Capital - Legacy 11 Aug 2005 Download PDF
2 Pages
94 Accounts - Total Exemption Full 10 Aug 2005 Download PDF
9 Pages
95 Restoration - Order Of Court 10 Aug 2005 Download PDF
3 Pages
96 Accounts - Total Exemption Small 10 Aug 2005 Download PDF
4 Pages
97 Accounts - Total Exemption Full 10 Aug 2005 Download PDF
9 Pages
98 Accounts - Total Exemption Full 10 Aug 2005 Download PDF
9 Pages
99 Accounts - Total Exemption Full 10 Aug 2005 Download PDF
9 Pages
100 Accounts - Total Exemption Full 10 Aug 2005 Download PDF
9 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.